Search icon

ALAMANDA PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ALAMANDA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALAMANDA PROPERTIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2012 (13 years ago)
Document Number: L02000010774
FEI/EIN Number 331002948

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2668 LAPEER ROAD, AUBURN HILLS, MI, 48326, US
Mail Address: 2668 LAPEER ROAD, AUBURN HILLS, MI, 48326, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASSERMAN GARY L Managing Member 2668 LAPEER ROAD, AUBURN HILLS, MI, 48326
NOVATT JEFF ESQ. Agent 1415 Panther Lane, Suite 432, Naples, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060483 ALAMANDA MATERIALS EXPIRED 2019-05-22 2024-12-31 - 2668 LAPEER ROAD, AUBURN HILLS, MI, 48326

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 1415 Panther Lane, Suite 432, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 2668 LAPEER ROAD, AUBURN HILLS, MI 48326 -
CHANGE OF MAILING ADDRESS 2018-02-01 2668 LAPEER ROAD, AUBURN HILLS, MI 48326 -
REGISTERED AGENT NAME CHANGED 2015-02-06 NOVATT, JEFF, ESQ. -
REINSTATEMENT 2012-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State